EUREKA VEHICLE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Current accounting period extended from 2025-05-31 to 2025-10-31 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Confirmation statement made on 2022-05-17 with no updates |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
20/03/2320 March 2023 | Accounts for a dormant company made up to 2022-05-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Unaudited abridged accounts made up to 2021-05-31 |
10/10/2210 October 2022 | Micro company accounts made up to 2020-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Confirmation statement made on 2021-05-17 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK TAYLOR |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
02/06/202 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/06/2020 |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RALPH |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/01/2020 January 2020 | DIRECTOR APPOINTED MR COLIN RALPH |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BANN |
20/01/2020 January 2020 | DIRECTOR APPOINTED MR NICK TAYLOR |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL |
09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHNSTON |
21/10/1921 October 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN RALPH |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR |
20/08/1920 August 2019 | NOTIFICATION OF PSC STATEMENT ON 23/08/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
29/05/1929 May 2019 | CESSATION OF SCOTT CAMERON JOHNSTON AS A PSC |
29/05/1929 May 2019 | CESSATION OF KEVIN BANN AS A PSC |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR |
21/11/1821 November 2018 | DIRECTOR APPOINTED MR MICHAEL JAMES TAYLOR |
04/09/184 September 2018 | 23/08/18 STATEMENT OF CAPITAL GBP 1000 |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR ANDREW JOHNSTON BELL |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR COLIN RALPH |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR NICOLAS LEE TAYLOR |
18/05/1818 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company